Name: | MILANOSTAMPA-NEW INTERLITHO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1987 (38 years ago) |
Entity Number: | 1176236 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 110 4TH AVE, 7C, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RINO VARRASSO | Chief Executive Officer | 110 4TH AVE, 7C, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 4TH AVE, 7C, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2009-06-02 | Address | 141 BERKELEY PL 2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2007-06-12 | 2009-06-02 | Address | 141 BERKELEY PL 2, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2009-06-02 | Address | 141 BERKELEY PL 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2007-06-12 | Address | 299 BROADWAY #901, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-06-12 | Address | 299 BROADWAY, #901, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2001-08-01 | 2003-05-21 | Address | 299 BROADWAY, #901, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-06-12 | Address | 299 BROADWAY, #901, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1999-03-02 | 2001-08-01 | Address | 276 5TH AVE, STE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-03-02 | 2001-08-01 | Address | 276 5TH AVE, STE 801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2001-08-01 | Address | 276 5TH AVE, STE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090602002382 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070612002980 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
030521002510 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010801002638 | 2001-08-01 | BIENNIAL STATEMENT | 2001-06-01 |
990614002441 | 1999-06-14 | BIENNIAL STATEMENT | 1999-06-01 |
990302002618 | 1999-03-02 | BIENNIAL STATEMENT | 1997-06-01 |
990111000632 | 1999-01-11 | CERTIFICATE OF AMENDMENT | 1999-01-11 |
B550008-5 | 1987-09-30 | CERTIFICATE OF MERGER | 1987-09-30 |
B504366-4 | 1987-06-03 | CERTIFICATE OF INCORPORATION | 1987-06-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State